ENIGMA VISUAL SOLUTIONS (UK) LIMITED

05168820
UNIT 9 FIRST AVENUE GLOBE PARK MARLOW SL7 1YA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Nov 2018 officers Appointment of director (Mr Graham Edward Angus Beswick) 2 Buy now
26 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2018 officers Termination of appointment of secretary (Angela Rosemary White) 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2016 accounts Annual Accounts 2 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 officers Change of particulars for director (Mr Gennaro Rino Macri) 2 Buy now
14 Nov 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 accounts Annual Accounts 6 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
20 Jun 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 accounts Annual Accounts 6 Buy now
27 Jul 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
08 Jul 2009 accounts Annual Accounts 6 Buy now
07 Jul 2008 accounts Annual Accounts 6 Buy now
04 Jul 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
27 Jul 2007 accounts Annual Accounts 6 Buy now
06 Jul 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 6 Buy now
27 Jul 2006 annual-return Return made up to 02/07/06; full list of members 2 Buy now
17 Oct 2005 officers New secretary appointed 2 Buy now
07 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2005 officers Secretary resigned 1 Buy now
11 Aug 2005 accounts Annual Accounts 5 Buy now
11 Aug 2005 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
28 Jul 2005 annual-return Return made up to 02/07/05; full list of members 6 Buy now
14 Oct 2004 officers New director appointed 2 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
13 Sep 2004 officers New secretary appointed 2 Buy now
13 Sep 2004 address Registered office changed on 13/09/04 from: 31 corsham street london N1 6DR 1 Buy now
02 Jul 2004 incorporation Incorporation Company 18 Buy now